Background WavePink WaveYellow Wave

MILLENNIUM COURT (NO.2) LIMITED (03458305)

MILLENNIUM COURT (NO.2) LIMITED (03458305) is an active UK company. incorporated on 30 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLENNIUM COURT (NO.2) LIMITED has been registered for 28 years. Current directors include BEYKOYLN, Fehmi Murat, CHAU, Colin, PETTITT, Matthew Stephen and 2 others.

Company Number
03458305
Status
active
Type
ltd
Incorporated
30 October 1997
Age
28 years
Address
12 Ensign House Admirals Way, London, E14 9XQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEYKOYLN, Fehmi Murat, CHAU, Colin, PETTITT, Matthew Stephen, ROGUEZ, Oliver, WONG, Wai Shun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM COURT (NO.2) LIMITED

MILLENNIUM COURT (NO.2) LIMITED is an active company incorporated on 30 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLENNIUM COURT (NO.2) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03458305

LTD Company

Age

28 Years

Incorporated 30 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

12 Ensign House Admirals Way London, E14 9XQ,

Previous Addresses

C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD
From: 28 November 2012To: 7 October 2019
6 Cochrane House Admirals Way London E14 9UD United Kingdom
From: 27 November 2012To: 28 November 2012
9a Friern Watch Avenue London N12 9NX England
From: 29 August 2012To: 27 November 2012
C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD England
From: 18 June 2012To: 29 August 2012
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom
From: 30 October 1997To: 18 June 2012
Timeline

5 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 12
Director Joined
Sept 16
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

PLATINUM ASSOCIATES LTD

Active
Admirals Way, LondonE14 9XQ
Corporate secretary
Appointed 20 Sept 2019

BEYKOYLN, Fehmi Murat

Active
258 Manchester Road, LondonE14 3GL
Born June 1959
Director
Appointed 29 May 2009

CHAU, Colin

Active
Ferndown Lodge, LondonE14 3GL
Born December 1976
Director
Appointed 08 Jan 2008

PETTITT, Matthew Stephen

Active
Admirals Way, LondonE14 9XQ
Born September 1979
Director
Appointed 11 Oct 2021

ROGUEZ, Oliver

Active
6 Cochrane House, LondonE14 9UD
Born December 1973
Director
Appointed 25 Aug 2016

WONG, Wai Shun

Active
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 30 May 2001

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Secretary
Appointed 27 Jun 2001
Resigned 01 May 2008

MALONEY, Maureen Frances

Resigned
4 High Street, OlneyMK46 4BB
Secretary
Appointed 30 Oct 1997
Resigned 02 Feb 2000

ALLIANCE MANAGING AGENTS

Resigned
Cochrane House, LondonE14 9UD
Corporate secretary
Appointed 07 Jun 2012
Resigned 20 Sept 2019

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
1st Floor, Bushey HeathWD23 1EE
Corporate secretary
Appointed 01 May 2008
Resigned 07 Jun 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Oct 1997
Resigned 30 Oct 1997

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 02 Feb 2000
Resigned 27 Jun 2001

ARCHER, Timothy John

Resigned
20 Vernwood Lodge, LondonE14 3GL
Born September 1974
Director
Appointed 14 Mar 2002
Resigned 01 Oct 2010

BRENNAN, Simon James

Resigned
Flat 4 Ferndown Lodge, LondonE14 3GL
Born September 1978
Director
Appointed 20 Feb 2006
Resigned 28 Jul 2009

BURNS, Mark Anthony Paul

Resigned
23 Ferndown Lodge, LondonE14 3BD
Born September 1974
Director
Appointed 29 Aug 2000
Resigned 19 Jul 2001

DESAI, Nilesh

Resigned
3 Ferndown Lodge, LondonE14 3GL
Born March 1974
Director
Appointed 22 Nov 2006
Resigned 01 May 2009

GOODACRE, David

Resigned
1 Kilverston, WerringtonPE4 5DX
Born July 1973
Director
Appointed 27 Oct 2003
Resigned 19 Nov 2004

KIDMAN, Brian Keith

Resigned
24 Home Park, OxtedRH8 0JU
Born July 1946
Director
Appointed 05 Oct 2001
Resigned 28 Dec 2002

MIDDLETON, Toby

Resigned
260 Manchester Road, LondonE14 3GL
Born May 1974
Director
Appointed 08 Jan 2008
Resigned 11 Oct 2021

NALLY, Nicholas Joseph

Resigned
11 Verwood Lodge, LondonE14 3GL
Born April 1955
Director
Appointed 29 Aug 2000
Resigned 20 Sept 2001

PARSONS, Nicholas Jeremy

Resigned
4 High Street, OlneyMK46 4BB
Born May 1954
Director
Appointed 30 Oct 1997
Resigned 30 Nov 2000

WILSON, Elizabeth Jo Ann

Resigned
16 Ferndown Lodge, LondonE14 3GL
Born January 1973
Director
Appointed 29 Aug 2000
Resigned 18 Apr 2006

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Oct 1997
Resigned 30 Oct 1997
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
287Change of Registered Office
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363aAnnual Return
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
287Change of Registered Office
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
287Change of Registered Office
Incorporation Company
30 October 1997
NEWINCIncorporation